Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

English Estates LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2021bk42343
TYPE / CHAPTER
Voluntary / 11V

Filed

9-15-21

Updated

9-13-23

Last Checked

10-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2021
Last Entry Filed
Sep 15, 2021

Docket Entries by Quarter

Sep 15, 2021 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Michael L. Walker on behalf of English Estates LLC Chapter 11 Subchapter V Plan Due by 12/14/2021. (Walker, Michael) (Entered: 09/15/2021)
Sep 15, 2021 Receipt of Voluntary Petition (Chapter 11)( 1-21-42343) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20336148. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/15/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2021bk42343
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
Sep 15, 2021
Type
voluntary
Terminated
Dec 29, 2021
Updated
Sep 13, 2023
Last checked
Oct 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York City Housing Authority
    Specialized Loan Servicing
    Windward Bora LLC

    Parties

    Debtor

    English Estates LLC
    643 Decatur Street
    Brooklyn, NY 11233
    KINGS-NY
    7186809700
    Tax ID / EIN: xx-xxx8101

    Represented By

    Michael L. Walker
    The Law Office of Michael Walker
    9052 Fort Hamilton Pkwy
    2nd Floor
    Brooklyn, NY 11209
    (718) 680-9700
    Fax : 718-680-2025
    Email: mwalker@michaelwalkerlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 1124 Herkimer Realty LLC 7 1:2024bk41536
    Jan 16 579 Decatur LLC 11 1:2024bk40196
    Dec 15, 2023 19 COOPER STREET LLC 7 1:2023bk44663
    Dec 13, 2023 319 Chauncey Street LLC 11 1:2023bk44611
    Sep 6, 2023 1113 Jefferson LLC 7 1:2023bk43190
    Jan 15, 2021 Medici 890-911 Jefferson Avenue LLC 7 1:2021bk10080
    Oct 23, 2019 Bushwick 1242 Corp. 11 1:2019bk46354
    Apr 4, 2019 Bushwick 1242 Corp 11 1:2019bk42018
    Mar 7, 2019 East Bushwick Buyers LLC 11 1:2019bk41355
    Feb 11, 2019 Northeast Brooklyn Partnership 11 1:2019bk40822
    Feb 11, 2019 Park Monroe Housing Development Fund Corporation 11 1:2019bk40820
    May 10, 2018 Skygate 012, LLC 11 1:2018bk42715
    Oct 26, 2017 Voras Enterprise Inc. 11 1:17-bk-45570
    May 17, 2016 Holy Nazarene Deliverance Ministries, Inc. 11 1:16-bk-42137
    Jan 9, 2014 The Miracle Makers, Inc. 7 1:14-bk-40087